Company NameMedilink Services (UK) Ltd
Company StatusDissolved
Company NumberSC325072
CategoryPrivate Limited Company
Incorporation Date7 June 2007(16 years, 11 months ago)
Dissolution Date9 January 2015 (9 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr John Gannon
Date of BirthAugust 1971 (Born 52 years ago)
NationalityIrish
StatusClosed
Appointed03 August 2012(5 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 09 January 2015)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressLink House 2a Bellsland Grove
Glencairn Industrial Estate
Kilmarnock
KA1 4BD
Scotland
Director NameMr Dara Murphy
Date of BirthNovember 1970 (Born 53 years ago)
NationalityIrish
StatusClosed
Appointed03 August 2012(5 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 09 January 2015)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressLink House 2a Bellsland Grove
Glencairn Industrial Estate
Kilmarnock
KA1 4BD
Scotland
Secretary NameMr Dara Murphy
StatusClosed
Appointed03 August 2012(5 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 09 January 2015)
RoleCompany Director
Correspondence AddressLink House 2a Bellsland Grove
Glencairn Industrial Estate
Kilmarnock
KA1 4BD
Scotland
Director NameMr Declan Devine
Date of BirthNovember 1968 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed04 December 2012(5 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 09 January 2015)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressLink House 2a Bellsland Grove
Glencairn Industrial Estate
Kilmarnock
KA1 4BD
Scotland
Director NameMr Robert Marshall Barr
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2007(1 month after company formation)
Appointment Duration5 years (resigned 03 August 2012)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address2 Deanfield
Bangor
Down
BT19 6NX
Northern Ireland
Director NamePatrick John Martin Coyle
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2007(1 month after company formation)
Appointment Duration5 years (resigned 03 August 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLillybank House
22 Westray Drive
Kilmarknock
KA3 2GR
Scotland
Director NameJohn Samuel Hutchinson
Date of BirthApril 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed12 July 2007(1 month after company formation)
Appointment Duration5 years (resigned 03 August 2012)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address35 Chatsworth
Bangor
Down
BT19 7WA
Northern Ireland
Secretary NamePatrick John Martin Coyle
NationalityBritish
StatusResigned
Appointed12 July 2007(1 month after company formation)
Appointment Duration5 years (resigned 03 August 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLillybank House
22 Westray Drive
Kilmarknock
KA3 2GR
Scotland
Director NameDr Clive Allan Layton
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2011(4 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodview Abbess Roding
Ongar
Essex
CM5 0JJ
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed07 June 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed07 June 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitewww.medilinkservices.com
Email address[email protected]
Telephone028 90582999
Telephone regionNorthern Ireland

Location

Registered AddressLink House 2a Bellsland Grove
Glencairn Industrial Estate
Kilmarnock
KA1 4BD
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse

Shareholders

3 at £1Medilink Services (Ni) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£113,775
Current Liabilities£131,292

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

9 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2014First Gazette notice for voluntary strike-off (1 page)
8 September 2014Application to strike the company off the register (5 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
13 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-06-13
  • GBP 3
(4 pages)
13 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-06-13
  • GBP 3
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
8 January 2013Appointment of Mr Dara Murphy as a director on 3 August 2012 (2 pages)
8 January 2013Appointment of Mr Dara Murphy as a secretary on 3 August 2012 (1 page)
8 January 2013Termination of appointment of John Samuel Hutchinson as a director on 3 August 2012 (1 page)
8 January 2013Termination of appointment of Patrick John Martin Coyle as a director on 3 August 2012 (1 page)
8 January 2013Appointment of Mr John Gannon as a director on 3 August 2012 (2 pages)
8 January 2013Termination of appointment of Robert Marshall Barr as a director on 3 August 2012 (1 page)
8 January 2013Appointment of Mr Dara Murphy as a director on 3 August 2012 (2 pages)
8 January 2013Termination of appointment of Patrick John Martin Coyle as a secretary on 3 August 2012 (1 page)
8 January 2013Termination of appointment of Patrick John Martin Coyle as a director on 3 August 2012 (1 page)
8 January 2013Appointment of Mr Dara Murphy as a secretary on 3 August 2012 (1 page)
8 January 2013Appointment of Mr Declan Devine as a director on 4 December 2012 (2 pages)
8 January 2013Appointment of Mr John Gannon as a director on 3 August 2012 (2 pages)
8 January 2013Appointment of Mr Declan Devine as a director on 4 December 2012 (2 pages)
8 January 2013Termination of appointment of John Samuel Hutchinson as a director on 3 August 2012 (1 page)
8 January 2013Termination of appointment of Patrick John Martin Coyle as a secretary on 3 August 2012 (1 page)
8 January 2013Termination of appointment of Robert Marshall Barr as a director on 3 August 2012 (1 page)
3 October 2012Previous accounting period extended from 31 March 2012 to 31 August 2012 (1 page)
14 August 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
14 August 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
1 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
24 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
4 August 2011Termination of appointment of Clive Layton as a director (1 page)
21 June 2011Appointment of Dr Clive Allen Layton as a director (2 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for John Samuel Hutchinson on 7 June 2010 (2 pages)
23 June 2010Director's details changed for Robert Marshall Barr on 7 June 2010 (2 pages)
23 June 2010Director's details changed for Patrick John Martin Coyle on 7 June 2010 (2 pages)
23 June 2010Director's details changed for Patrick John Martin Coyle on 7 June 2010 (2 pages)
23 June 2010Director's details changed for John Samuel Hutchinson on 7 June 2010 (2 pages)
23 June 2010Director's details changed for Robert Marshall Barr on 7 June 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 August 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
30 July 2009Return made up to 07/06/09; full list of members (4 pages)
26 November 2008Registered office changed on 26/11/2008 from lilly bank house 22 westray drive kilmarknock KA3 2GR (1 page)
17 November 2008Return made up to 07/06/08; full list of members (10 pages)
17 November 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 October 2008Ad 01/07/07\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
23 July 2007Director's particulars changed (1 page)
23 July 2007Director's particulars changed (1 page)
12 July 2007Secretary resigned (1 page)
12 July 2007New director appointed (1 page)
12 July 2007New director appointed (1 page)
12 July 2007New secretary appointed (1 page)
12 July 2007New director appointed (1 page)
12 July 2007Director resigned (1 page)
7 June 2007Incorporation (13 pages)